About

Registered Number: 06794028
Date of Incorporation: 16/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 36 -40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL

 

Angles & Arches Ltd was registered on 16 January 2009 and are based in Barnsley, it's status is listed as "Active". The current directors of this company are listed as Kyle, Barry David, Smith, Mike Andrew, Thirlwall, Colin Charles, Qa Registrars Limited, Walton, George Arthur in the Companies House registry. We don't know the number of employees at Angles & Arches Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYLE, Barry David 16 January 2009 - 1
SMITH, Mike Andrew 16 January 2009 - 1
THIRLWALL, Colin Charles 16 January 2009 - 1
WALTON, George Arthur 16 January 2009 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 16 January 2009 16 January 2009 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 06 November 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 15 January 2016
SH06 - Notice of cancellation of shares 02 December 2015
SH03 - Return of purchase of own shares 02 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
SH08 - Notice of name or other designation of class of shares 22 February 2010
395 - Particulars of a mortgage or charge 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
225 - Change of Accounting Reference Date 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
RESOLUTIONS - N/A 06 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
RESOLUTIONS - N/A 23 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 26 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.